British – Born 84 years ago (December 1939)
Company Name | Wilson Connolly Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1991 (29 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Wilson Connolly Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1991 (47 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Wilcon Homes Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1991 (32 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Wilcon Homes Midlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1991 (63 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Wilcon Homes Eastern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1991 (25 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Wilcon Homes Northern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1991 (56 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Wilcon Lifestyle Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1991 (8 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | London And Clydeside Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (22 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
Company Name | Wilcon Homes Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 03 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
Company Name | Wilcon Homes Western Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 03 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | The Wilson Connolly Employee Benefit Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1997 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Wilcon Homes Anglia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Sywell Aerodrome,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (70 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 09 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Hall Farm Sywell Aerodrome Sywell Northampton NN6 0BN |
Company Name | Sywell Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2003 (7 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 09 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Sywell Northampton Northamptonshire NN6 0BT |
Company Name | Ragleth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Great Ryburgh Fakenham Norfolk NR21 7AS |
Company Name | Wilcon Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1991 (42 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA |
Company Name | Wilcon Development Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1992 (39 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | Cofton Land & Property (South West) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1992 (4 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 21 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Four Brindley Place Birmingham B1 2HZ |
Company Name | Wilcon Land Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (3 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Bdo Llp 125 Colmore Row Birmingham B3 3SD |
Company Name | Jam B Realisations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1995 (73 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 14 May 2002) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Wilcon Homes North West Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1998 (5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | Wilson Connolly Logistics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 03 October 2003) |
Assigned Occupation | Builder |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA |
Company Name | Clipdream Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2004 (6 days after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 09 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address The Maltings Tithe Farm Moulton Road Holcot Northampton Northamptonshire NN6 9SH |
Company Name | Property Investments Jv Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2004 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 09 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address 16 Berkeley Street 3rd Floor London W1J 8DZ |
Company Name | 16 Coleman Street Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2004 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 09 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address 16 Berkeley Street London W1J 8DZ |
Company Name | UK Capital Partners Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2005 (8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Duff & Phelps Limited 43-45 Portman Square London W1H 6LY |
Company Name | UKCP Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2007 (3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Company Name | UKCP Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2007 (2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings Tithe Farm Moulton Road Holcot Northampton NN6 9SH Registered Company Address Duff & Phelps Limited 43-45 Portman Square London W1H 6LY |